LU 0735-2017
Planning, 126TH STREET BUS DEPOT, Manhattan (C170093MMM)
Application No. C 170093 MMM submitted by The New York City Economic Development Corporation pursuant to Sections 197-c and 199 of the New York City Charter and Section 5-430 et seq. of the New York City Administrative Code for an amendment to the City Map involving: the elimination, discontinuance and closing of a portion of Second Avenue between East 126th Street and East 127th Street and the delineation of a sidewalk easement in the Borough of Manhattan, Community District 11, Council District 8.
DBill History (11)
More from David G. Greenfield (Sponsor)
LU 0289-2015
Zoning, HAMILTON PLAZA, 1-37 12th Street, Brooklyn (M 780389(B) ZSK)
LU 0512-2016
Landmarks, Queens Hospital Center T Building, Queens (20175110 HHQ)
Res 1022-2016
LU 334 - Zoning, Mandatory Incusionary Housing (N160051ZRY)
LU 0786-2017
Zoning, Special Harlem River Waterfront District Expansion, Bronx (N 170414 ZRX)
Meetings & Hearings (4)
Documents
Files (16)
August 9, 2017 - Stated Meeting Agenda with Links to Files
10/19/2017
Land Use Calendar - Week of August 21, 2017 - August 25, 2017
8/16/2017
Hearing Transcript - Planning 8-21-17
8/24/2017
Land Use Calendar - Week of September 4, 2017 - September 8, 2017
8/31/2017
Land Use Calendar - September 6, 2017
9/5/2017
September 7, 2017 - Stated Meeting Agenda with Links to Files
9/7/2017
Hearing Transcript - Planning 9-5-17
9/8/2017
Hearing Transcript - Land Use 9-6-17
9/8/2017
Hearing Testimony - Planning 8-21-17
9/12/2017
Hearing Transcript - Stated Meeting 9-7-17
9/14/2017
City Planning Commission Approval Letter
9/20/2017
Hearing Transcript - Stated Meeting 9-27-17
10/10/2017
Committee Report
10/19/2017
Resolution
10/19/2017
Minutes of the Stated Meeting - September 7, 2017
11/28/2017
Minutes of the Stated Meeting - September 27, 2017
1/2/2018